F.P. NINETY THREE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-04-23 with updates

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-03-31

View Document

15/06/2315 June 2023 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 335 City Road London EC1V 1LJ on 2023-06-15

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028121350001

View Document

20/01/2020 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT BAILEY / 20/01/2020

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 DIRECTOR APPOINTED MR MARK WILLIAM BAILEY

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PARROTT

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS SALLY ANN BAILEY

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR GRANT BAILEY

View Document

19/06/1819 June 2018 TERMINATE SEC APPOINTMENT

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARROTT

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PARROTT

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT PARROTT

View Document

18/06/1818 June 2018 CESSATION OF ROBERT DAVID JOHN PARROTT AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMOTEL LIMITED

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MR GRANT BAILEY

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHRISTINE PARROTT / 23/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARROTT / 23/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID JOHN PARROTT / 23/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/04/9323 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company